This company is commonly known as Haven Homes Devon Limited. The company was founded 14 years ago and was given the registration number 06989306. The firm's registered office is in TAVISTOCK. You can find them at Suite 26 Atlas House, West Devon Business Park, Tavistock, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HAVEN HOMES DEVON LIMITED |
---|---|---|
Company Number | : | 06989306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2009 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 26 Atlas House, West Devon Business Park, Tavistock, Devon, United Kingdom, PL19 9DP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 26 Atlas House, West Devon Business Park, Tavistock, United Kingdom, PL19 9DP | Director | 02 May 2017 | Active |
Suite 26 Atlas House, West Devon Business Park, Tavistock, United Kingdom, PL19 9DP | Director | 02 May 2017 | Active |
Moorlands, Down Road, Tavistock, United Kingdom, PL19 9AG | Secretary | 12 August 2009 | Active |
Moorlands, Down Road, Tavistock, PL19 9AG | Director | 12 August 2009 | Active |
Moorlands, Down Road, Tavistock, PL19 9AG | Director | 12 August 2009 | Active |
Mr Milosav Janjanin | ||
Notified on | : | 13 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | Croatian |
Country of residence | : | England |
Address | : | Orchard Lea, Chollacott Lane, Tavistock, England, PL19 9DD |
Nature of control | : |
|
Mr Angus John Forest Mcphie | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Address | : | Moorlands, Down Road, Tavistock, PL19 9AG |
Nature of control | : |
|
Mrs Isla Louise Mcphie-Janjanin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard Lea, Chollacott Lane, Tavistock, England, PL19 9DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Officers | Termination secretary company with name termination date. | Download |
2021-06-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.